Whitefield
Manchester
M45 6TL
Director Name | Mr Stephen Roy Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Bury Old Road Whitefield Manchester M45 6TL |
Secretary Name | Mrs Elizabeth Anne Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mr John Marsh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(29 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mr Richard Marsh |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(29 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mrs Elaine Watkin Jones |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(29 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mr Mark Thomas Leigh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Sales Director |
Correspondence Address | 19 Dunnock Close Offerton Stockport Cheshire SK2 5XD |
Website | wintonflooring.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7733895 |
Telephone region | Manchester |
Registered Address | 46 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
20 at £1 | Elaine Watkin Jones 20.00% Ordinary |
---|---|
20 at £1 | Elizabeth Marsh 20.00% Ordinary |
20 at £1 | John Marsh 20.00% Ordinary |
20 at £1 | Richard Marsh 20.00% Ordinary |
20 at £1 | Stephen Marsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,083 |
Cash | £47,633 |
Current Liabilities | £362,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 October 1992 | Delivered on: 15 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 46 bury old road whitefield bury greater manchester t/no.gm 302536 fixed charge over plant machinery fixtures fittings implements utensils furniture equipment. Outstanding |
1 November 1985 | Delivered on: 16 November 1985 Persons entitled: Phoenix Assurance PLC Classification: Mortgage Secured details: For securing £23,600 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 46 bury old road, whitefield, county of greater manchester and all buildings. Outstanding |
25 April 1983 | Delivered on: 4 May 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floaitng charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
6 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page) |
19 May 2016 | Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register(s) moved to registered inspection location 46 Bury Old Road Manchester M45 6TL (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Register(s) moved to registered office address (1 page) |
22 June 2012 | Appointment of Mr John Marsh as a director (2 pages) |
22 June 2012 | Register(s) moved to registered office address (1 page) |
22 June 2012 | Appointment of Mr John Marsh as a director (2 pages) |
22 June 2012 | Appointment of Mrs Elaine Watkin Jones as a director (2 pages) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Appointment of Mr Richard Marsh as a director (2 pages) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Appointment of Mrs Elaine Watkin Jones as a director (2 pages) |
22 June 2012 | Appointment of Mr Richard Marsh as a director (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2011 | Director's details changed for Mr Stephen Roy Marsh on 18 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Stephen Roy Marsh on 18 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (1 page) |
16 June 2011 | Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (2 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Mrs Elizabeth Anne Marsh on 18 May 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Stephen Roy Marsh on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Stephen Roy Marsh on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Elizabeth Anne Marsh on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
8 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
8 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
1 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
15 October 1992 | Particulars of mortgage/charge (3 pages) |
15 October 1992 | Particulars of mortgage/charge (3 pages) |